Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CENTRAL FLORIDA ESTATE PLANNING COUNCIL, INC.

Filing Information
747162 59-3351739 05/14/1979 FL ACTIVE AMENDMENT 06/24/2019 07/01/2019
Principal Address
1328 SAWGRASS POINTE DR
ORLANDO, FL 32824

Changed: 06/24/2021
Mailing Address
1328 SAWGRASS POINTE DR
ORLANDO, FL 32824

Changed: 06/24/2021
Registered Agent Name & Address DRURY, AMELIA A
1328 SAWGRASS POINTE DR
ORLANDO, FL 32824

Name Changed: 08/10/2006

Address Changed: 06/24/2021
Officer/Director Detail Name & Address

Title Past President, Director

SHAW, THOMAS
2200 LUCIEN WAY
Suite 405
MAITLAND, FL 32751

Title Executive Secretary

DRURY, AMELIA A
1328 SAWGRASS POINTE DRIVE
ORLANDO, FL 32824

Title Treasurer, Director

NIEMANN, ANDREA J
1419 Gene Street
WINTER PARK, FL 32789

Title President, Director

PERCOPO, JOSEPH M.
420 S. Orange Avenue
Suite 700
ORLANDO, FL 32801

Title Director

Harris, Daniel
1000 Legion Place
Suite 1700
Orlando, FL 32801

Title 1st Vice President, Director

Donelson, Nicole
800 N. Magnolia Avenue
Suite 1200
Orlando, FL 32803

Title 2nd Vice President, Director

White, Ashley
8851 Conroy-Windermere Road
Second Floor
Orlando, FL 32835

Title Secretary, Director

Amoroso, Lisa
280 W. Canton Avenue
Suite 310
Winter Park, FL 32789

Title Director

Prince-Troutman, Stacey
420 S. Orange Avenue
Suite 1200
Orlando, FL 32801

Title Director

Collier, Tiffany
3160 Southgate Commerce Blvd.
Suite 50
Orlando, FL 32806

Title Director

Thompson, Andrew
315 E. Robinson St.
Suite 600
Orlando, FL 32801

Title Director

Bostedo, Jennier
1201 S. Orlando Ave.
Suite 370
Winter park, FL 32789

Title Director

Suto, Christopher
200 South Orange Ave
Suite 1200
Orlando, FL 32801

Title Director

Williams, Lemar
801 International Parkway
Suite 500
Orlando, FL 32746

Annual Reports
Report YearFiled Date
2023 04/09/2023
2023 08/17/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
08/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2023 -- ANNUAL REPORT View image in PDF format
08/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
06/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- ANNUAL REPORT View image in PDF format
06/24/2019 -- Amendment View image in PDF format
03/10/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
06/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
05/06/2015 -- ANNUAL REPORT View image in PDF format
05/22/2014 -- ANNUAL REPORT View image in PDF format
05/31/2013 -- ANNUAL REPORT View image in PDF format
06/12/2012 -- ANNUAL REPORT View image in PDF format
05/31/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
06/30/2009 -- ANNUAL REPORT View image in PDF format
07/18/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
08/10/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
11/15/1999 -- REINSTATEMENT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format